Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWO COUNTIES FOODS LIMITED
Company Information for

TWO COUNTIES FOODS LIMITED

WESTGATE HOUSE, 87 ST DUNSTANS STREET, CANTERBURY, KENT, CT2 8AE,
Company Registration Number
01866112
Private Limited Company
Active

Company Overview

About Two Counties Foods Ltd
TWO COUNTIES FOODS LIMITED was founded on 1984-11-23 and has its registered office in Canterbury. The organisation's status is listed as "Active". Two Counties Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWO COUNTIES FOODS LIMITED
 
Legal Registered Office
WESTGATE HOUSE
87 ST DUNSTANS STREET
CANTERBURY
KENT
CT2 8AE
Other companies in CT2
 
Filing Information
Company Number 01866112
Company ID Number 01866112
Date formed 1984-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB397041242  
Last Datalog update: 2025-11-05 06:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO COUNTIES FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWO COUNTIES FOODS LIMITED
The following companies were found which have the same name as TWO COUNTIES FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWO COUNTIES FOODS HOLDINGS LIMITED WESTGATE HOUSE 87 ST DUNSTAN'S STREET CANTERBURY KENT CT2 8AE Active Company formed on the 2013-01-17

Company Officers of TWO COUNTIES FOODS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW SCOTT
Company Secretary 2014-01-31
ALAN RICHARD WILLIAM BIRD
Director 2014-04-06
STEPHEN BARRY DAVIES
Director 2009-02-01
RICHARD ANDREW SCOTT
Director 2001-03-29
DONALD FRANK SMITH
Director 1994-11-25
JOHN STANLEY WELLS
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WALKER
Company Secretary 2003-08-20 2014-01-31
GARRY JOHN WALKER
Director 1991-03-07 2014-01-31
MAGNA SECRETARIES LIMITED
Company Secretary 2002-12-19 2003-08-20
ROBERT JOHN NORFOLK
Director 1991-03-07 2003-01-31
NEMO SECRETARIES LIMITED
Company Secretary 1997-01-30 2002-12-19
LYNDA WALKER
Company Secretary 1991-03-07 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD WILLIAM BIRD TWO COUNTIES FOODS HOLDINGS LIMITED Director 2014-04-06 CURRENT 2013-01-17 Active
STEPHEN BARRY DAVIES INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE) Director 2017-03-22 CURRENT 1909-10-12 Active
STEPHEN BARRY DAVIES TWO COUNTIES FOODS HOLDINGS LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
RICHARD ANDREW SCOTT TWO COUNTIES FOODS HOLDINGS LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN STANLEY WELLS TWO COUNTIES FOODS HOLDINGS LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/01/25
2025-03-21CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-08-13SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-03-20CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-03DIRECTOR APPOINTED MR DAVID JOHN LEWINS
2023-08-03DIRECTOR APPOINTED MR STEPHEN WILLIAM HAROLD HARPER
2023-03-23CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-19CH01Director's details changed for Alan Richard William Bird on 2019-03-19
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ANDREW SCOTT on 2019-03-19
2018-10-19CH01Director's details changed for Mr Richard Andrew Scott on 2018-10-19
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-29CH01Director's details changed for Stepehn Barrie Davies on 2016-03-16
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-04AR0105/03/16 ANNUAL RETURN FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WILLIAM BIRD / 04/05/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WELLS / 04/05/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FRANK SMITH / 04/05/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCOTT / 04/05/2016
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-21AR0105/03/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FRANK SMITH / 05/03/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCOTT / 05/03/2015
2015-04-21AR0105/03/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FRANK SMITH / 05/03/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCOTT / 05/03/2015
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-16AP01DIRECTOR APPOINTED ALAN RICHARD WILLIAM BIRD
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-30AR0105/03/14 FULL LIST
2014-05-27AP03SECRETARY APPOINTED MR RICHARD ANDREW SCOTT
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WALKER
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY LINDA WALKER
2013-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-04-03AR0105/03/13 FULL LIST
2012-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-03-28AR0105/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WELLS / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPEHN BARRIE DAVIES / 28/03/2012
2011-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-06-06AR0105/03/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED JOHN STANLEY WELLS
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-03-26AR0105/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN WALKER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANK SMITH / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SCOTT / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPEHN BARRIE DAVIES / 26/03/2010
2009-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-18363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED STEPEHN BARRIE DAVIES
2008-12-27225CURREXT FROM 31/12/2008 TO 31/01/2009
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 24 BEDFORD SQUARE LONDON WC1B 3HN
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-31288cSECRETARY'S PARTICULARS CHANGED
2005-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-1288(2)RAD 31/12/04--------- £ SI 5700@1
2005-03-24169£ SR 5700@1 19/11/03
2005-03-23363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-21288bSECRETARY RESIGNED
2003-09-21288aNEW SECRETARY APPOINTED
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-09363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-07AUDAUDITOR'S RESIGNATION
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2002-03-11363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 80/83 LONG LANE LONDON EC1A 9RL
2001-05-10288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/00
2000-03-24363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-03-18363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to TWO COUNTIES FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWO COUNTIES FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-27 Outstanding THOMAS FORD (SMITHFIELD) LIMITED
FIXED AND FLOATING CHARGE 1988-03-31 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWO COUNTIES FOODS LIMITED

Intangible Assets
Patents
We have not found any records of TWO COUNTIES FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWO COUNTIES FOODS LIMITED
Trademarks
We have not found any records of TWO COUNTIES FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO COUNTIES FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as TWO COUNTIES FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWO COUNTIES FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TWO COUNTIES FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2011-03-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2011-01-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWO COUNTIES FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWO COUNTIES FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.